Name: | TEMPER AXLE PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2006 (19 years ago) |
Entity Number: | 3366629 |
ZIP code: | 12068 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 544 PERSSE ROAD, FONDA, NY, United States, 12068 |
Address: | 544 Persse Road, PO Box 1127, Fonda, NY, United States, 12068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA DEKUIPER | Chief Executive Officer | PO BOX 1127, FONDA, NY, United States, 12068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 544 Persse Road, PO Box 1127, Fonda, NY, United States, 12068 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | PO BOX 1127, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2020-05-06 | 2024-01-18 | Address | PO BOX 1127, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2008-05-27 | 2020-05-06 | Address | PO BOX 1127, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2008-05-27 | 2024-01-18 | Address | 544 PERSSE ROAD, FONDA, NY, 12068, USA (Type of address: Service of Process) |
2006-05-24 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118003913 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
200506061261 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180509006403 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160516006284 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
120518006208 | 2012-05-18 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State